At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

Size: px
Start display at page:

Download "At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson."

Transcription

1 The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to order by Clerk C. Kelly. Roll call was taken. Present: Absent: W. Taranko, G. Castonia, C. Lange, L. Squires, S. Hull, J. Andersen, T. Posma None. Invocation was given by L. Squires. Pledge of Allegiance to the flag of the United States of America followed. Motion by T. Posma and seconded by J. Andersen to approve the agenda with the revisions to the Promise Resolution. Motion carried. At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. Motion by T. Posma and seconded by W. Taranko to approve the following resolution: WHEREAS, Public Act 392 of 2000 amends section 3 of Public Act 156 of 1851 specifying that the chairperson of a county board of commissioners shall be elected each odd-numbered year to serve a two-year term, unless the county board of commissioners provides by resolution that the chairperson shall be elected annually for a one-year term; and WHEREAS, Public Act 392 took effect on January 4, 2001; and WHEREAS, the Board of Commissioners of the County of Mason desires to elect its chairperson on an annual basis. THEREFORE BE IT RESOLVED, that the Board of Commissioners of the County of Mason does hereby determine to elect its chairperson for annual one-year terms in accordance with the terms of Public Act 392 of Clerk Kelly explained by law the election process of the Board Chairman was the only time commissioners were allowed to vote by secret ballot and only if a motion were to be passed by the County Board requesting the vote for Chairman to be taken by secret ballot. No motion was made from the floor regarding the issue. Clerk Kelly opened the floor for nominations. J. Andersen nominated Charles Lange for Board Chair. Clerk Kelly asked if there were any other nominations for Board Chair. There were none given. Again, Clerk Kelly asked if there were any other nominations for Board Chair. There were none given. Motion by T. Posma and seconded by W. Taranko to close nominations and cast a unanimous vote for Charles Lange as Board Chair. Motion carried. Clerk Kelly turned the meeting over to Chairman Lange at this time. Chairman Lange opened nominations for the Vice Chair position. W. Taranko nominated Janet Andersen as Board Vice Chair. Chairman Lange asked again if there were any other nominations for Vice Chair. There were none given. Again, Chairman Lange asked if there were any other nominations for Vice Chair. There were none given. Motion by T. Posma and seconded by W. Taranko to close nominations and cast a unanimous vote for Janet Andersen as Board Vice Chair. Motion carried. Motion by J. Andersen and seconded by S. Hull to approve the minutes of the December 12, 2017 Regular Meeting and the December 27, 2017 Special Meeting. Motion carried. Katie Miller, Health Educator & Coalition Coordinator of District Health Department #10, spoke to the Mason County Board of Commissioners on legislation of marihuana for recreational use that may be on the November 2018 ballot. Ms. Miller outlined the negative health impact that studies have shown when comparing what legalization of marijuana in Colorado has found and the devastating effects it will have on Mason County residents, especially school aged children. She has presented a resolution from the West Michigan Community Mental Health Board of Directors with the hopes that Mason County will also adopt this resolution. Commissioner Squires thanked Ms. Miller for her presentation and taking the initiative to educate Mason County residents on another growing issue faced by many communities. Chairman Lange stated that he would refer the resolution to the Public Safety and Courts Committee for their review and recommendations. 1

2 Motion made by J. Andersen and seconded by T. Posma to move into a public hearing to discuss the Mason County Promise. Motion carried. Mr. Jason Kennedy, Ludington Area Schools Superintendent wished to inform the Board of Commissioners and the public in attendance that Mason County met the post requirements necessary for Public Act 549 (PA549) with posting of the Public Hearing in 35 locations as well as posting in the Ludington Daily News on December 18 and December 19, He informed the Board that thirty days after the Public Hearing the Mason County Promise needs to be submitted to the Michigan State Department of Treasury, but first the Board needs to consider the Resolution before them. He reviewed with the Mason County Board of Commissioners Public Acts: 150, 549 and 550; and Senate Bill No. 98. A description of the Proposed Promise Zone is as follows: It shall be for certain graduates from one of the following four school districts within Mason County: Mason County Central Schools, Mason County Eastern Schools, Ludington Area School District or Gateway to Success Academy (G2S) who reside within the geographic boundaries of Mason County, Michigan and meet the four-year guidelines of attendance. Financial assistance to eligible students will receive funding for tuition and mandatory fees up to the cost of obtaining an Associate s degree, certificate or other authorized skilled trades credential, or its equivalent, at the prevailing West Shore Community College tuition rate. In order for a student to be eligible to receive proceeds from the Mason County Promise scholarship, students must meet all of the following criteria: -Reside within the boundaries of Mason County. -Graduate with a diploma or GED from one of the four school districts noted above. -Graduate with a cumulative 2.00 Grade Point Average (GPA) from a qualifying school district located within Mason County, as listed above. -Apply for federal student aid using the Free Application for Federal Student Aid (FAFSA) each year that the student intends to use proceeds from the Promise Scholarship. -Enroll at the eligible partnering institution, West Shore Community College. The purpose of the meeting today was for the following: -Presentation to the Public about the Michigan Promise Zone. -Description of Public Acts 549 and PA 550 and PA Process to Establish the Promise Zone. -Tentative Criteria for Eligibility. -Estimate of Revenues for the Promise Zone -Description of the Promise Zone Plan. -Public Discussion and questions and answers regarding the Proposed Establishment of a Promise Zone. Mr. Kennedy elaborated on the Estimated Revenue Sheets that were provided by the Michigan Department of Treasury. Establishment of a base year to start the program will be the most beneficial. If the Promise Zone offers scholarships in 2018, these will be placed on a fast track and require two years of private donations, which would recapture approximately $500,000 in funding in year three, and greater funding in years to following. Mr. Kennedy noted that the Mason County Promise is in draft form and that the Mason County Board of Commissioners will need to appoint an Authorizing Board, comprised of eleven individuals, who would be responsible for outlining the terms of the scholarships and extent of the benefit for students of Mason County. Part of the program is to include a listing of funding available for students who are eligible. The floor was opened for questions at this time by County Commissioner T. Posma. Mary Burden, Scottville, asked if the four years of attending school needing to be concurrent or if a student could take time off between high school and college and then apply. Mr. Kennedy elaborated that this would be determined by the Eleven Authority Board members. Commissioner Posma posed the question if a student were to switch schools in 10 th grade from one school to another in the County, would that student still be eligible to receive a Promise Scholarship? Mr. Kennedy noted that if the transfer was to a school district within the geographical boundaries of Mason County, the student was still eligible. Commissioner Posma noted his concerns with tracking issues. Again, per Mr. Kennedy this would be another item the Authority Board will have to determine once it is established. Commissioner Squires noted that in reading the information provided, it acknowledges that a student who graduated with a diploma or GED is eligible for the Promise Scholarship, would the students who received a certificate from the Spartan Academy also be eligible? Mr. Kennedy replied, Yes. In addition, he questioned if grandparents, who are raising their grandchildren due to parents being in the armed forces or for other reasons, be eligible for participation in the program as well. Mr. Kennedy stated Yes. Ed Miller, Mason County Eastern School Board Member (retired school teacher) broached the question of whether or not in-district students who lived in other counties are eligible for the Promise Scholarship. Mr. Kennedy responded with No. The student needed to be living in the geographical boundaries of Mason County. In closing, Mr. Kennedy noted that there would not be an increase in property taxes to participate in this program. Motion by T. Posma and seconded by W. Taranko to move out of the Public Hearing. Motion carried. 2

3 No correspondence was read. Public comment: 101 St House Representative Curt Vanderwall congratulated Commissioners Lange and Andersen on their respective appointments. In addition, he thanked each Commissioner for their work in all they do for Mason County. Furthermore, he thanked Administrator Knizacky for all his work for the County and taking time out of his busy schedule to take Representative Vanderwall's phone calls. He looks forward to working with everyone in Commissioner Squires congratulated the Board of Commissioners on the excellent work they are doing to make changes for the students of Mason County with regards to the Mason County Promise. Commissioner W. Taranko noted that at the previous Board meeting, he informed the Board that Mason-Oceana 911 was losing their I.T. Support Staff, Mr. Todd Meyers. As of the most recent meeting, Mr. Meyers agreed to stay on at 911 and will not be leaving the area. WHEREAS, the Mason County Board of Commissioners has approved a Brownfield Plan for the Holiday Inn Express Project; and WHEREAS, the Finance, Personnel, & Rules Committee is recommending the attached Brownfield Reimbursement Agreement related to that plan. attached Brownfield Reimbursement Agreement and directs County Board Chair Lange to sign it on their behalf. WHEREAS, the county s attorney is recommending the attached language be added to the Mason County Employee Handbook; and WHEREAS, the Finance, Personnel, & Rules Committee is recommending the attached amendment to the policy. attached amendment to the Mason County Employee Handbook; effective March 1, Chairman Lange wished to thank Administrator Knizacky with regards to his work in updating the Employee Handbook. WHEREAS, it is necessary, from time to time, to review and update the adopted rules of the Mason County Board of Commissioners. adopted rules of the Mason County Board of Commissioners. WHEREAS, District Court Judge Wadel is recommending a $6, supplement be paid related to technology responsibilities done by the Circuit Court Reporter; and WHEREAS, the Finance, Personnel, & Rules Committee is recommending that the Board of Commissioners adopt a new supplemental salary scale for this position. 3

4 THEREFORE BE IT RESOLVED, that the Board of Commissioners of Mason County approves a new supplemental salary scale of $6, for the Circuit Court Technology position effective January 1, 2018; funds to come from the attached budget amendment. Motion by G. Castonia and seconded by S. Hull to approve the following resolution: WHEREAS, Magistrate Baker is requesting the purchase of two computers from the Equipment Replacement Fund 402; and WHEREAS, the Public Safety & Courts Committee has reviewed the request and is recommending approval of it. purchase of two computers; funds to come from the Equipment Replacement Fund 402. Motion carried. (Signed) G. Castonia Motion by C. Lange and seconded by T. Posma to approve the following resolution: The Finance, Personnel, and Rules Committee has audited the County s claims dated December 14, 2017 totaling $619, and December 28, 2017 totaling $169,511.28; and The Finance, Personnel, and Rules Committee found these claims to be in order and asks the Board to approve these claims. Motion carried. (Signed) C. Lange, W. Taranko, T. Posma Motion by C. Lange and seconded by J. Andersen to approve the following resolution: WHEREAS, the 2018 schedule of meetings for the Mason County Board of Commissioners requires approval. attached 2018 schedule of meetings. Motion carried. (Signed) C. Lange JANUARY 9 th TUESDAY 9:00 A.M. JULY 10 th TUESDAY 9:00 A.M. FEBRUARY 13 th TUESDAY 7:00 P.M. AUGUST 14 th TUESDAY 7:00 P.M. MARCH 13 th TUESDAY 9:00 A.M. SEPTEMBER 11 th TUESDAY 9:00 A.M. APRIL 10 th TUESDAY 7:00 P.M. OCTOBER 9 th TUESDAY 7:00 P.M. MAY 15 th TUESDAY 9:00 A.M. NOVEMBER 13 th TUESDAY 9:00 A.M. JUNE 12 th TUESDAY 7:00 P.M. DECEMBER 11 th TUESDAY 7:00 P.M. JANUARY 8 th, 2019 TUESDAY 9:00 A.M. Motion carried. (Signed) C. Lange Motion by C. Lange and seconded by W. Taranko to approve the following resolution: WHEREAS, District Court Judge Wadel is recommending an increase in the Magistrate's salary; and WHEREAS, the Finance, Personnel, & Rules Committee is recommending that the Board of Commissioners adopt a new salary scale for this position. THEREFORE BE IT RESOLVED, that the Board of Commissioners of Mason County approves the following new salary scale effective January 1, 2018; funds to come from the attached budget amendment. Start Satisfaction plus 1 year Satisfaction plus 2 years $59, annually $64, annually $69, annually Motion carried. (Signed) C. Lange 4

5 Motion by C. Lange and seconded by T. Posma to approve the following resolution: WHEREAS, the Michigan Promise Zone Authority Act, Public Act 549 of 2008, as amendment (the "Act"), authorizes the creation of a promise zone authority to implement and administer the operation of a promise zone; and WHEREAS, the Act provides that a county is eligible to establish a promise zone if the percentage of families with children under age 18 that are living at or below the federal poverty level is greater than or equal to the state average of families with children under age 18 living at or below the federal poverty level; and WHEREAS, on December 12, 2017, the Mason County Board of Commissioners (the "Board" or the "County") determined that it is eligible to establish a promise zone and has further determined that it is necessary for the best interests of the public residing within Mason County to establish a promise zone in accordance with the Act, including declaring its intention to establish a promise zone; and WHEREAS, on, the Board held a public hearing, which was properly noticed pursuant to the Act, to discuss the question of establishing a promise zone through a resolution of the Board. NOW, THEREFORE BE IT RESOLVED, by the Board of Commissioners of the County of Mason, Michigan that: 1. The actions of the County setting the date of the public hearing to discuss the County's intent to establish a promise zone complied with Section 4 of the Act. These actions include the two (2) separate publications of the notice of the public hearing (a copy of which is attached hereto as Exhibit A) in a newspaper of general circulation in the County at least 20 and not more than 40 days before the hearing date, and the posting of the notice of public hearing in at least 20 conspicuous and public placed in the County at least 20 days before the hearing (a copy of the postings along with affidavits evidencing posting are attached hereto as Exhibit B). 2. The County has determined that it is necessary for the best interests of the public residing within the County to establish a promise zone to promote access to post-secondary education and, therefore, the County hereby declares its intent to establish a promise zone in the County in accordance with the Act. 3. It is the intent of the County that the proposed promise zone will be established in accordance with the following parameters: (a) The promise zone will be defined as the entire area of Mason County; (b) The promise zone will include a commitment to provide financial resources for public or private post-secondary education to eligible students living in the promise zone and who have graduated from a public high school or non-public high school located within the promise zone, which commitment will be determined by the promise zone authority in accordance with the requirements of the Act; and (c) The eligibility requirements for students to receive financial resources will be determined by the promise zone authority in accordance with the eligibility requirements of the Act. 4. In accordance with the requirements of the Act, the County Administrator is authorized and directed to prepare and submit, an application to the Michigan Department of Treasury requesting approval to establish a promise zone under the Act. 5. If the Michigan Department of Treasury certifies that the County is eligible to create a promise zone, the Board will take action to officially establish the promise zone and a promise zone authority at a future meeting of the Board. 6. All resolutions and parts of resolutions insofar as they conflict with the provision of this Resolution are hereby rescinded. Ayes: W. Taranko, G. Castonia, L. Squires, C. Lange, S. Hull, J. Andersen, T. Posma Nays: None. Abstain: None. Absent: None. I, Cheryl Kelly, Mason County Clerk, do hereby certify that the foregoing is a true and original copy of a resolution adopted by the Mason County Board of Commissioners at a regular meeting thereof held on the 9th day of January, 2018, the original of which Resolution is a part of the Board's minutes, and further certifies that notice of the meeting was given to the public under the Open Meetings Act, 1976 PA 267, as amended. Cheryl Kelly, Mason County Clerk Motion by L. Squires and seconded by S. Hull to approve the following resolution: WHEREAS, Homeland Security Grants are now being given on a regional basis; and WHEREAS, the County of Mason is a member of the Region 6 Homeland Security Governing Board; and WHEREAS, the Region 6 Homeland Security Governing Board has designated West Michigan Shoreline Regional Development Commission as the Fiduciary for the 2017 Homeland Security Program; and 5

6 WHEREAS, the Public Safety & Courts Committee is recommending approval of an agreement with West Michigan Shoreline Regional Development Commission. THEREFORE BE IT RESOLVED, that the Board of Commissioners of the County of Mason approves an agreement with West Michigan Shoreline Regional Development Commission and authorizes the Board Chair to sign said agreement. Motion carried. (Signed) L. Squires Motion by S. Hull and seconded by J. Andersen to approve the following resolution: WHEREAS, the Public Safety and Courts Committee is recommending approval of the attached Standard Operating Procedures for the Mason County Animal Control Shelter. attached Standard Operating Procedures for the Mason County Animal Control Shelter. Motion carried. (Signed) S. Hull Commissioner J. Andersen thanked the Board of Commissioners for their vote of confidence in selecting her as Vice-Chairperson. Motion by J. Andersen and seconded by S, Hull to approve the following resolution: WHEREAS, the County of Mason has a long standing lease agreement with the FAA to provide space at the Mason County Airport; and WHEREAS, the FAA is requesting a new ten year lease for the Remote Communications Outlet (RCO). Lease Number DTFACN-17-L-R00249 with the FAA for space at the Mason County Airport. Motion carried. (Signed) J. Andersen Motion by T. Posma and seconded by W. Taranko to approve the following resolution: WHEREAS, the Finance, Personnel, & Rules Committee has reviewed the transfers for. THEREFORE, we, your Finance, Personnel, & Rules Committee, request your approval of the following transfers: Welfare Child Care $ 30, Friend of the Court $106, Jail Operations $133, Law Library $ 3, Social Welfare $ 6, Probate Court Child Care $ 67, Property & Liability Insurance $ 10, Motion by T. Posma and seconded by J. Andersen to approve the following resolution: WHEREAS, the auditing firm of Layton & Richardson, P.C., has audited the county s records for the last fifteen years; and WHEREAS, Layton & Richardson, P.C., has offered to extend the contract for a year. proposal from Layton & Richardson, P.C., for the audit of the County of Mason for the year ended 2017 and directs the Board Chair to sign said proposal. 6

7 Motion by T. Posma and seconded by W. Taranko to approve the following resolution: WHEREAS, the Finance, Personnel, and Rules Committee is recommending the attached budget amendments. attached budget amendments. Administrator Knizacky informed the board that Requests for Proposal (RFP) were sent out for the I.T. Network Administrator position that will become available due to the retirement of Tim Hansen. Eight RFP s were received and will be reviewed with members of the Selection Committee over the next month to choose one to hire. This choice will then come back to the Board of Commissioners for approval at a future date. Commissioner Squires requested an update from Administrator Knizacky regarding the Litigation Committee s work with the Opioid law suit. Administrator Knizacky noted that contact has been made with the lawyers who will be representing Mason County in this endeavor. Public Comment: Dani McGarry, Director of the Mason-Lake Conservation District, presented a brief quarterly report to the Board noting several staffing changes within their office over the past few months. In addition, she noted with the moving of the Michigan State University Extension office to the college, their office has had an increase in foot traffic. Ms. McGarry noted that the Chinnery Roll project was delayed due to it being classified as an archeology historical site requiring clearance, but it is slowly moving ahead at this time. She thanked the board for their continued support and allocation of funds that allows them to continue to work for the residents of Mason County. Jeff Mount, Mason County Central Superintendent, noted that in his 25 years of working in the educational field, he never thought he would be part of such a significant event as the Mason County Promise. He thanked Administrator Knizacky and the Board of Commissioners for all of the work. Any other business: Chairman Lange informed the Board members that all Committee appointments will be left the same as they were in Should anyone have an issue, to please contact him. There was no Public Comment: With no other business the meeting was adjourned at 10:10 a.m. CHERYL KELLY, COUNTY CLERK CHARLES LANGE, BOARD CHAIRMAN 7

November 14, S. Hull, J. Andersen, T. Posma

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

December 11, S. Hull, J. Andersen, T. Posma

December 11, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 7:00 p.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

December 13, S. Hull, J. Andersen, T. Posma

December 13, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 7:00 p.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017

CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. January 5, 2017 CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING January 5, 2017 The County Board of Commissioners met in regular session on Thursday, January 5, 2017 in the Commission Chambers. Clerk/Register Monica

More information

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana RULES OF THE MONTANA REPUBLICAN PARTY Adopted by the Montana Republican State Central Committee As Amended June 10, 2017 in Billings, Montana Section A: General Provisions Section B: Conventions Section

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JUNE SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012

COUNTY OF OSCODA. Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI OFFICIAL MINUTES JUNE 12, 2012 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES JUNE 12, 2012 A REGULAR

More information

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings Maxwell G. Gould Town Clerk The following information is extracted from the Citizens Information Service section of the Web Page provided by the Massachusetts Secretary

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 TABLE OF CONTENTS I. GENERAL PROVISIONS...3 1 Participation in the

More information

ANNUAL SESSION SEPTEMBER 15, 2015

ANNUAL SESSION SEPTEMBER 15, 2015 ANNUAL SESSION SEPTEMBER 15, 2015 Annual Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP... 3 SECTION 4 - DUES AND FEES... 4 SECTION 5 - BOARD OF DIRECTORS...

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND CONSTITUTION AND BYLAWS OF NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 CONSTITUTION OF THE NORTH EASTERN OHIO EDUCATION ASSOCIATION ARTICLE I NAME AND CORPORATE RESPONSIBILITIES

More information

CLINTON COUNTY BOARD OF COMMISSIONERS

CLINTON COUNTY BOARD OF COMMISSIONERS CLINTON COUNTY BOARD OF COMMISSIONERS Chairperson John Arehart Vice-Chairperson Larry Martin Members David Pohl Mary L. Rademacher Robert Showers Virginia Zeeb Claude A. Vail COURTHOUSE 100 E. STATE STREET

More information

APWU of Rhode Island

APWU of Rhode Island APWU of Rhode Island Constitution and By-Laws Updated and Revised April 2014 APWU of Rhode Island Constitution and By-Laws Article I Title and Organization This organization shall be named the American

More information

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION (As Amended and Restated by the Executive Board/Board of Directors on July 18, 2013, and by the House of Delegates/Members on July

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

Bad Axe, Michigan Tuesday, October 23, 2018

Bad Axe, Michigan Tuesday, October 23, 2018 Bad Axe, Michigan Tuesday, The regular board meeting of the Huron County Board of Commissioners was held on Tuesday,, commencing at 9:00 a.m. in the Board of Commissioners office, Third Floor, Huron County

More information

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK YEAR to UMass Extension is an equal opportunity provider and employer, United States Department of Agriculture cooperating. Contact your local Extension office

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

4-H 448-W. President s Guide

4-H 448-W. President s Guide President s Guide 4-H 448-W The president of a club has an important job. Serving as president provides an opportunity to learn about conducting business meetings and getting cooperation from club members.

More information

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: APRIL SESSION APRIL 3, 2012 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact: CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of 1982 AN ACT to establish the state child abuse and neglect prevention board; to provide the powers and duties of the state child abuse and neglect prevention

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

1. Tourism Update with Greater Williamsburg Chamber and Tourism Alliance Legislative Program

1. Tourism Update with Greater Williamsburg Chamber and Tourism Alliance Legislative Program A G E N D A JAMES CITY COUNTY BOARD OF SUPERVISORS WORK SESSION County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 November 24, 2015 4:00 PM A. CALL TO ORDER B. ROLL CALL C.

More information

FACILITIES ITEMS AND POLICY REVIEW

FACILITIES ITEMS AND POLICY REVIEW Board Minutes Westover, Maryland August 17, 2010 By unanimous agreement, the Somerset County Board of Education met in an open public hearing to discuss facilities items at 5:07 p.m. and convened in a

More information

RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual

RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual RICHLAND COUNTY 4-H PROGRAM Vice-President s Manual Name Year Club Congratulations on being elected as your 4-H club s Vice-President! Your club has bestowed a great honor and responsibility upon you.

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair Steven R. Heacock. Present: Commissioners Boelema, Buege, Hiddema,

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to RESOLUTION NO. _ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA, CALIFORNIA, CALLING FOR AND GIVING NOTICE OF THE HOLDING OF A SPECIAL MUNICIPAL ELECTION TO BE HELD IN THE CITY OF PASADENA, ON

More information

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices

RESTATED BY LAWS INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I. Offices RESTATED BY LAWS OF INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATION, INC. ARTICLE I Offices The principal offices of the International Municipal Lawyers Association (IMLA) shall be located at 51 Monroe Street,

More information

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012 5:00 P.M. CLOSED SESSION 6:30 P.M. - REGULAR MEETING 627 SESPE AVENUE, FILLMORE, CALIFORNIA Minutes

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

RESOLUTION NO. l 11 i".;t..

RESOLUTION NO. l 11 i.;t.. RESOLUTION NO. l 11 i".;t.. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MESA, MARICOPA COUNTY, ARIZONA, ORDERING AND CALLING A SPECIAL BOND ELECTION TO RUN CONCURRENTLY WITH THE NOVEMBER 6, 2018, GENERAL

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

More information

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE PA 16354-1948 MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00

More information

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse 105 S. Court Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES APRIL 28, 2009 A REGULAR

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY ADOPTED AT THE LINCOLN COUNTY REPUBLICAN PARTY CONVENTION KEMMERER, WYOMING MARCH 13, 2010 BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY TABLE OF CONTENTS

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order.

Commissioner John L. Dobberteen, Acting as Chairman, called the meeting to order. FEBRUARY SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. BY-LAWS APRIL 2015 (Amended - September 2017)

CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. BY-LAWS APRIL 2015 (Amended - September 2017) CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. BY-LAWS APRIL 2015 (Amended - September 2017) 1.00 Name 1.01 The name of the Association is CROSS COUNTRY SASKATCHEWAN ASSOCIATION INC. 2.00 Definitions 2.01

More information

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018 WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018 The meeting was called to order at 5:30 p.m. by County Clerk Elaine Richardson Roll call: Present - Commissioners

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING October Term, A.D. 2018 In the Matter of the ) Amendments to the ) Bylaws of the Wyoming State Bar ) ORDER AMENDING THE BYLAWS OF THE WYOMING STATE BAR The Officers

More information

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

THE CONSTITUTION OF TEL AVIV UNIVERSITY

THE CONSTITUTION OF TEL AVIV UNIVERSITY THE CONSTITUTION OF TEL AVIV UNIVERSITY Page General 2 Board of Governors 3 The Senate 13 The Steering Committee 24 The Executive Council 25 Managing Board 34 The President 34 The Rector 38 Deans 41 Heads

More information

4-H Club Officer Handbook

4-H Club Officer Handbook 4-H Club Officer Handbook Name Club Office(s) I held Year(s) To 4-H Club Officers You have been elected to an office in your 4-H club because your fellow club members trust you to do a good job. The success

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember

More information

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission. NEW KENT COUNTY PLANNING COMMISSION - REGULAR MEETING TUESDAY, FEBRUARY 20, 2018, AT 6:30 PM COUNTY ADMINISTRATION BUILDING BOARD ROOM APPROVED MINUTES THE REGULAR MEETING OF THE NEW KENT COUNTY PLANNING

More information

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, Escanaba, Michigan DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 6, 2015 Escanaba, Michigan A Re-organizational meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call:

More information

HOUSE SPONSORSHIP. House Committees AND MAKING AN APPROPRIATION THEREFOR. Bill Summary

HOUSE SPONSORSHIP. House Committees AND MAKING AN APPROPRIATION THEREFOR. Bill Summary First Regular Session Sixty-sixth General Assembly STATE OF COLORADO REENGROSSED This Version Includes All Amendments Adopted in the House of Introduction LLS NO. 0-0.01 Stephen Miller SENATE BILL 0- SENATE

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

Student Government Association Wolfson Campus. Elections Packet

Student Government Association Wolfson Campus. Elections Packet Student Government Association Wolfson Campus Elections Packet 2016-2017 Application Deadline Monday, February 29 th, 2016, 4:00 p.m. Student Life Department January 2016 Dear Student: On behalf of the

More information

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: MARCH SESSION MARCH 19, 2013 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

BY-LAWS. What are By-Laws?

BY-LAWS. What are By-Laws? BY-LAWS What are By-Laws? In order for an organization to function smoothly and efficiently it must have internal rules and procedures. These internal rules and procedures are called by-laws. They make

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY

BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY BY-LAWS, RULES AND REGUALTIONS OF THE REPUBLICAN PARTY OF LARAMIE COUNTY STATE OF WYOMING ARTICLE I THE REPUBLICAN PARTY 1. MEMBERSHIP: The Republican Party of Laramie County, Wyoming, shall be composed

More information

Phi Theta Kappa International Honor Society. Nu Sigma Chapter By-Laws Prairie State College. Revised, March 7, 2016

Phi Theta Kappa International Honor Society. Nu Sigma Chapter By-Laws Prairie State College. Revised, March 7, 2016 Phi Theta Kappa International Honor Society Nu Sigma Chapter By-Laws Prairie State College Revised, March 7, 2016 Mission Statement: We, Nu Sigma Chapter, aim for excellence in the fulfillment of the Hallmarks

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JULY SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

The meeting was called to order by the President and upon the roll being called,

The meeting was called to order by the President and upon the roll being called, MINUTES of a regular public meeting of the Board of Education of School District Number 112, Lake County, Illinois, held at the District Office, 1936 Green Bay Road, Highland Park, Illinois, in said School

More information

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL AMENDED BYLAWS OF THE TEXAS QUARTER HORSE ASSOCIATION Revised and Approved by the Board of Directors - September 12, 2018 Approved by the General Membership January 26, 2019 ARTICLE 1 TITLE, OBJECTS, LOCATION,

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

APPROVED PROCEEDINGS OF THE OTTAWA COUNTY BOARD OF COMMISSIONERS MARCH SESSION FIRST DAY

APPROVED PROCEEDINGS OF THE OTTAWA COUNTY BOARD OF COMMISSIONERS MARCH SESSION FIRST DAY APPROVED PROCEEDINGS OF THE OTTAWA COUNTY BOARD OF COMMISSIONERS MARCH SESSION FIRST DAY The Ottawa County Board of Commissioners met on Tuesday, March 14, 2006, at 1:30 p.m. The meeting was called to

More information

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC. Table of Contents ARTICLE Title Page I Qualifications for Participation in Party Actions...3 II Definitions...4 III State Central Committee...6

More information

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989)

COUNTY OF OSCODA Board of Commissioners Telephone (989) Fax Line (989) COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 311 Morenci Street P.O. Box 399 Mio, MI 48647 OFFICIAL MINUTES DECMBER 28, 2010 A

More information

FORMAL MEETING. School Board of the City of Virginia Beach

FORMAL MEETING. School Board of the City of Virginia Beach School Board of the City of Virginia Beach 2512 George Mason Dr. Virginia Beach, VA 23456 MINUTES Tuesday, January 5, 2016 Daniel D. Edwards, District 2 Kempsville, Chair Beverly M. Anderson, At-Large,

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board Lawrence Vigil, President Eileen Griego Vigil, Vice President Michael Flores

More information

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated.

Chairman Robert White called the meeting to order at 8:13 p.m. due to prior Service Committee Meeting lasting longer than anticipated. The Jefferson County Full Board met in Recessed Session on Monday, November 23, 2015, in the Jefferson County Courthouse Lobby located on the Main Floor of the County Courthouse. Chairman Robert White

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE February 8, 2012 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

Regular Meeting March 26, 2019

Regular Meeting March 26, 2019 COMMUNITY SCHOOL DISTRICT OF FORT DODGE, IOWA MINUTES OF BOARD OF EDUCATION MEETING The Regular Meeting of the Board of Directors, Fort Dodge Community School District, Fort Dodge, Iowa, was called to

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 27th day of February, 2017. The meeting

More information

Wayne Hills High School Chapter Constitution National Honor Society

Wayne Hills High School Chapter Constitution National Honor Society Wayne Hills High School Chapter Constitution National Honor Society Article I - Name and Purpose Section 1. The name of this chapter shall be the Wayne Hills Chapter of the National Honor Society of Secondary

More information

Bylaws of the Wyoming Republican Party.

Bylaws of the Wyoming Republican Party. Bylaws of the Wyoming Republican Party 2016 http://wyoming.gop/ Table of Contents 2016 Bylaws of the Wyoming Republican Party Article I The Republican Party...4 1. Membership...4 2. Governance...4 3. Role...4

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

SPORT MEDICINE COUNCIL OF BRITISH COLUMBIA CONSTITUTION

SPORT MEDICINE COUNCIL OF BRITISH COLUMBIA CONSTITUTION SPORT MEDICINE COUNCIL OF BRITISH COLUMBIA CONSTITUTION 1. NAME The name of the Society shall be: Sport Medicine Council of British Columbia, herein called the Society. 2. THE PURPOSES OF THE SOCIETY ARE:

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS LAKE-SUMTER STATE COLLEGE FOUNDATION, INC. BYLAWS TABLE OF CONTENTS INTRODUCTION GOALS ii iii BYLAWS 1-4 DUTIES AND RESPONSIBILITIES OF COMMITTEES Executive Committee 4 Finance/Investment Committee 5-6

More information

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has

More information

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015 -4621- SPECIAL MEETING OF THE BOARD OF GOVERNORS February 11, 2015 The Lehigh-Northampton Airport Authority Board of Governors convened a Special Meeting of the Board at 12 noon on February 11, 2015 at

More information

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m.

ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI Tuesday, December 4, 2018, 7:00 p.m. ACME TOWNSHIP REGULAR BOARD MEETING ACME TOWNSHIP HALL 6042 Acme Road, Williamsburg MI 49690 Tuesday, December 4, 2018, 7:00 p.m. UGENERAL TOWNSHIP MEETING POLICIES A. All cell phones shall be switched

More information

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner Lynn

More information